Search icon

PEMBRIDGE C CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PEMBRIDGE C CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 1986 (39 years ago)
Document Number: N16630
FEI/EIN Number 592739142

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 2950 NW COMMERCE PARK DRIVE, #3, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON ROSS President 15217 LAKES OF DEL RAY BLVD # 86, DELRAY BEACH, FL, 33484
McCOSKER EVELYN Secretary 15217 LAKES OF DELRAY BLVD # 107, DELRAY BEACH, FL, 33484
HOCH BARBARA Treasurer 15217 LAKES OF DELRAY BLVD # 91, DELRAY BEACH, FL, 33484
NEMIROFF PAUL Director 15217 LAKES OF DELRAY BLVD # 104, DELRAY BEACH, FL, 33484
BACKER KEITH FEsq. Agent BACKER LAW FIRM, BOCA RATON, FL, 33432
SCHWARZ CHARLES Vice President 15217 LAKES OF DELRAY BLVD # 85, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, SUITE 3, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2018-05-30 C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, SUITE 3, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2018-02-15 BACKER, KEITH F, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2007-08-29 BACKER LAW FIRM, 400 SOUTH DIXIE HWY., STE. 420, BOCA RATON, FL 33432 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State